SMS VIRGO LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

10/03/2510 March 2025 Application to strike the company off the register

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

25/09/2425 September 2024 Termination of appointment of Carlos Brian Calonge as a director on 2024-09-19

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

08/09/238 September 2023 Accounts for a small company made up to 2023-04-01

View Document

29/06/2329 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

26/06/2326 June 2023 Appointment of Rebecca Tait as a director on 2023-06-23

View Document

26/06/2326 June 2023 Appointment of Lewis James Payne as a director on 2023-06-23

View Document

26/06/2326 June 2023 Termination of appointment of Derek Wai Seng Chan as a director on 2023-06-23

View Document

09/01/239 January 2023 Director's details changed for Mr Derek Wai Seng Chan on 2023-01-09

View Document

13/12/2213 December 2022 Termination of appointment of Matthew Charles Stewart Webster as a director on 2022-12-09

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2022-04-02

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

04/11/214 November 2021 Termination of appointment of William Ian Bell as a director on 2021-10-31

View Document

05/08/215 August 2021 Accounts for a small company made up to 2021-03-31

View Document

05/08/215 August 2021 Appointment of Mr Derek Wai Seng Chan as a director on 2021-07-30

View Document

05/08/215 August 2021 Appointment of Mr Matthew Charles Stewart Webster as a director on 2021-07-30

View Document

05/08/215 August 2021 Appointment of Mr Carlos Calonge as a director on 2021-07-30

View Document

05/08/215 August 2021 Termination of appointment of Rashid Ismail Varachia as a director on 2021-07-30

View Document

05/08/215 August 2021 Termination of appointment of Frank Theodore Sagnier as a director on 2021-07-30

View Document

05/08/215 August 2021 Termination of appointment of Elysium Fund Management Limited as a secretary on 2021-07-13

View Document

01/07/211 July 2021 Notification of Electronic Arts Limited as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Cessation of Slightly Mad Studios Ltd as a person with significant control on 2021-06-30

View Document

13/08/2013 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

16/12/1916 December 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

12/12/1912 December 2019 CORPORATE SECRETARY APPOINTED ELYSIUM FUND MANAGEMENT LIMITED

View Document

12/12/1912 December 2019 CESSATION OF WILLIAM IAN BELL AS A PSC

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 5TH FLOOR MILL HOUSE 8 MILL STREET LONDON SE1 2BA

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR FRANK THEODORE SAGNIER

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR RASHID ISMAIL VARACHIA

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM BELL / 01/09/2015

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

24/07/1924 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED SMS TAURUS LIMITED CERTIFICATE ISSUED ON 24/01/18

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

27/01/1627 January 2016 Annual return made up to 28 October 2015 with full list of shareholders

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

05/11/145 November 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company